AVROTECH DESIGN INTERNATIONAL LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 8BZ

Company number 04074982
Status Active
Incorporation Date 20 September 2000
Company Type Private Limited Company
Address 71 THE HUNDRED, ROMSEY, HAMPSHIRE, SO51 8BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of AVROTECH DESIGN INTERNATIONAL LIMITED are www.avrotechdesigninternational.co.uk, and www.avrotech-design-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Redbridge Rail Station is 4.9 miles; to Swaythling Rail Station is 6.1 miles; to Eastleigh Rail Station is 6.4 miles; to St Denys Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avrotech Design International Limited is a Private Limited Company. The company registration number is 04074982. Avrotech Design International Limited has been working since 20 September 2000. The present status of the company is Active. The registered address of Avrotech Design International Limited is 71 The Hundred Romsey Hampshire So51 8bz. . MATHIAS, Joshua David is a Director of the company. Secretary ALCOCK, Alan Trevor Howard has been resigned. Secretary COOK YARBOROUGH, Michael has been resigned. Secretary WILKINS, Angela Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LANCASTER, Graham Francis has been resigned. Director SOUTHERTON, Nichola Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MATHIAS, Joshua David
Appointed Date: 16 October 2011
37 years old

Resigned Directors

Secretary
ALCOCK, Alan Trevor Howard
Resigned: 18 February 2013
Appointed Date: 04 February 2005

Secretary
COOK YARBOROUGH, Michael
Resigned: 04 February 2005
Appointed Date: 12 October 2002

Secretary
WILKINS, Angela Margaret
Resigned: 12 October 2002
Appointed Date: 20 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 2000
Appointed Date: 20 September 2000

Director
LANCASTER, Graham Francis
Resigned: 12 October 2002
Appointed Date: 20 September 2000
58 years old

Director
SOUTHERTON, Nichola Jane
Resigned: 24 August 2012
Appointed Date: 12 October 2002
66 years old

Persons With Significant Control

Mr Josh Mathias
Notified on: 20 August 2016
37 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AVROTECH DESIGN INTERNATIONAL LIMITED Events

10 Oct 2016
Confirmation statement made on 20 September 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Dec 2015
Compulsory strike-off action has been discontinued
21 Dec 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 500

15 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 49 more events
01 Mar 2001
Director's particulars changed
17 Oct 2000
Accounting reference date shortened from 30/09/01 to 31/03/01
17 Oct 2000
Ad 20/09/00--------- £ si 99@1=99 £ ic 1/100
20 Sep 2000
Secretary resigned
20 Sep 2000
Incorporation

AVROTECH DESIGN INTERNATIONAL LIMITED Charges

1 March 2010
Debenture deed
Delivered: 2 March 2010
Status: Satisfied on 11 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…